About

Registered Number: 06581727
Date of Incorporation: 30/04/2008 (16 years and 2 months ago)
Company Status: VoluntaryArrangement
Registered Address: Unit 6 Mersey Court, Portside Industrial Estate Merseyton Road, Ellesmere Port, Cheshire, CH65 2JE

 

Based in Ellesmere Port in Cheshire, L.T.G. (Cheshire) Ltd was setup in 2008, it has a status of "VoluntaryArrangement". This company has 3 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORMICK, Stuart 01 July 2011 - 1
MCHUGH, John Edward 30 April 2008 - 1
MCCORMICK, Stuart John 30 April 2008 31 August 2008 1

Filing History

Document Type Date
CVA3 - N/A 16 December 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 30 October 2019
AA - Annual Accounts 12 March 2019
CVA1 - N/A 08 November 2018
CS01 - N/A 24 October 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 13 June 2017
CH01 - Change of particulars for director 07 December 2016
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 27 March 2013
AD01 - Change of registered office address 20 September 2012
AR01 - Annual Return 07 August 2012
AP01 - Appointment of director 25 August 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 22 January 2010
363a - Annual Return 27 May 2009
287 - Change in situation or address of Registered Office 13 March 2009
288b - Notice of resignation of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
225 - Change of Accounting Reference Date 06 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
NEWINC - New incorporation documents 30 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.